BOWMAKER MANAGEMENT LIMITED

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

21/10/2121 October 2021 Micro company accounts made up to 2021-01-31

View Document

06/10/216 October 2021 Registered office address changed from 2 Chapel Court Chapel Court London SE1 1HH England to Clayton House Courtmead Road Cuckfield Haywards Heath RH17 5LP on 2021-10-06

View Document

01/05/211 May 2021 DISS40 (DISS40(SOAD))

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES DE CHEZELLES

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/11/167 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 47 CHARLES STREET GROUND FLOOR LONDON W1J 5EL

View Document

02/02/162 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES PARRIS / 23/01/2016

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WYNDHAM MALINS / 23/01/2016

View Document

02/02/162 February 2016 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PARRIS / 23/01/2016

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/03/1412 March 2014 COMPANY NAME CHANGED GREY ABBEY INVESTMENTS LIMITED CERTIFICATE ISSUED ON 12/03/14

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM 55 ST JAMES STREET LONDON SW1A 1LA

View Document

03/02/143 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

05/11/135 November 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

05/03/135 March 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/02/1229 February 2012 DIRECTOR APPOINTED MR CHARLES DE CHEZELLES

View Document

27/02/1227 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 COMPANY NAME CHANGED PRESCOTT MINING LTD CERTIFICATE ISSUED ON 05/04/11

View Document

18/02/1118 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

08/12/108 December 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

18/08/1018 August 2010 DISS40 (DISS40(SOAD))

View Document

17/08/1017 August 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

23/01/0923 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company